The Carmouche Law Firm, Aplc v. Scott J. Pias

CourtLouisiana Court of Appeal
DecidedJuly 21, 2004
DocketCA-0004-0130
StatusUnknown

This text of The Carmouche Law Firm, Aplc v. Scott J. Pias (The Carmouche Law Firm, Aplc v. Scott J. Pias) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
The Carmouche Law Firm, Aplc v. Scott J. Pias, (La. Ct. App. 2004).

Opinion

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

CA 04-130

THE CARMOUCHE LAW FIRM, APLC

VERSUS

SCOTT J. PIAS

**********

APPEAL FROM THE FOURTEENTH JUDICIAL DISTRICT COURT PARISH OF CALCASIEU, NO. 99-4346 HONORABLE DAVID PAINTER, DISTRICT JUDGE

JOHN D. SAUNDERS JUDGE

Court composed of John D. Saunders, Oswald A. Decuir, and Glenn B. Gremillion, Judges.

AFFIRMED IN PART; REVERSED IN PART; AND REMANDED.

William Joseph Mize Robicheaux, Mize & Wadsack P. O. Drawer 2065 Lake Charles, LA 70602 (337) 433-0234 Counsel for: Plaintiff/Appellee William Joseph Mize John Frederick Wadsack John F. Robicheaux

Gerald Joseph Casey Attorney at Law 3101 Lake St. Lake Charles, LA 70601 (337) 474-5005 Counsel for: Plaintiff/Appellee William Joseph Mize John Frederick Wadsack David Ross Frohn Terry Thibodeaux The Carmouche Law Firm, APLC John F. Robicheaux

Kathleen Kay Attorney at Law P. O. Box 2042 Lake Charles, LA 70602-2042 (337) 439-7616 Counsel for: Defendant/Appellant Scott James Pias

Leslie Qvale Knox Attorney at Law P. O. Box 2266 Lake Charles, LA 70602-2266 (337) 990-0015 Counsel for: Plaintiff/Appellee The Carmouche Law Firm, APLC SAUNDERS, Judge.

Plaintiffs and defendant appeal the judgment of the trial court awarding Scott

Pias $38,234.50, for termination without cause by The Carmouche Law Firm

(“TCLF”) and payment for work performed for the firm from October 1, 1996 to

December 6, 1996, and awarding TCLF $6,102.02 based on the calculation found in

a Shareholders Agreement addressing the redemption of shares upon a shareholder’s

termination. TCLF also appeals the trial court’s decision to appoint a liquidator to

facilitate the dissolution of TCLF. For the reasons stated below we affirm in part,

reverse in part, and remand.

FACTS

The TCLF, is a professional law corporation formed in April of 1990. As of

January of 1996, the shareholders/directors of the firm were Joseph A. Delafield,

David, R Frohn, W. Joseph Mize, Scott J. Pias, John F. Robichaux, Terry Thibodeaux,

and John F Wadsack. On February 14, 1996, all shareholders of the firm signed a

Shareholders Agreement, effective as of October 1, 1995, which forms the basis for

this suit. Additionally, all shareholders also signed an Employment Agreement, also

effective October 1, 1995.

In the Spring of 1996, Delafield and Pias accepted representation of Crane

Ceaux. During the course of that litigation, Delafield and Pias were cited for

contempt by the presiding judge. Marty Stroud was retained to represent Delafield

and Pias in this contempt proceeding, with an agreement among all shareholders of

TCLF that the firm would pay all legal bills for his representation of Delafield and

Pias in the contempt proceeding.

In late September 1996, during the pendency of the contempt proceeding,

Delafield and Pias traveled to Chicago to attend the National Bond Lawyers Association annual meeting. While at this conference, the attorney for the Fourteenth

Judicial District Court presented a letter for Delafield and Pias to sign. The letter was

not presented during this trial, and the actual contents of it are the subject of much

dispute. It is alleged by Pias that it contained an admission of guilt as to the contempt

charge, and a formal apology. Pias and Delafield were contacted in Chicago by Mize

to discuss the letter, its contents, and whether they would agree to sign. Believing the

letter contained an admission of guilt, Pias and Delafield both refused to sign the

letter.

The actual chain of events following the phone conversations between Mize and

Pias and Mize and Delafield are intensely contested. Pias and Delafield both allege

that they were told they must sign the letter or the firm would refuse to pay Stroud’s

attorney fees on their behalf and they would be asked to leave the firm. Frohn, Mize,

Robichaux, Thibodeaux, and Wadsack deny that there was ever any mention of

termination during this discussion, or after Pias and Delefield returned from the

conference. Pias and Delefield eventually resolved the contempt issue by signing a

different letter of apology, and Stroud’s legal fees were eventually paid by the firm.

Pias remained at TCLF wrapping up his files until December 6, 1996. The firm

continued the practice of law until January of 1998, at which time Delafield tendered

his resignation and the remaining members split and formed two new law firms, Frohn

&Thibodeaux and Robicheaux, Mize & Wadsack . Delafield, Frohn &Thibodeaux,

and Robicheaux, Mize & Wadsack all continued to occupy the physical space which

had been leased by TCLF.

Following Pias’ departure, Robicheaux wrote a letter to Pias advising him that,

based upon the withdrawal formula contained within the Shareholders Agreement,

Pias owed the firm $49,552.87, payable in thirty-six monthly installments. The

2 Shareholders Agreement, signed by all shareholder/directors of the firm on February

14, 1996, contains the following provision for redemption of shares upon a

shareholder’s termination:

1.1 Withdrawal. Should a shareholder’s employment with the Corporation terminate for any reason other than the shareholder’s permanent disability or retirement (both as described below) or death, the Corporation shall redeem the entirety of its common stock held by that shareholder for a redemption price equal to that shareholder’s proportionate share (determined by dividing the number of shares of stock of the Corporation outstanding on such date) of the outstanding stock of the corporation (Capital Percentage) as of the beginning of the fiscal year in which that shareholder’s termination of employment is effective, times eighty percent (80%) of the invoiced and unpaid fee and expense accounts receivable of Corporation, that are 120 or less days old and reasonably determined by the Corporation to be collectible, as of the effective date of withdrawal; plus the shareholder’s capital percentage times a sum equal to six (6) times the average monthly net earnings of the Corporation for the twelve (12) consecutive calendar months immediately preceding the calendar month of the effective date of withdrawal; less the shareholder’s capital percentage times the total outstanding indebtedness of the Corporation on the following obligations: [1] First National Bank Long Term Loan; [2] First National Bank Line of Credit Loan; [3] Building Space Lease with Premier Bank; [4] Notes payable to shareholders; and [5] accounts payable.

In June of 1999, following Pias’ refusal to pay, TCLF filed a Petition for

Money Judgment. Pias filed an exception claiming non-joinder of indispensable

parties, seeking to have the other shareholders/directors joined as parties to the

lawsuit. The trial court sustained the objection and ordered that Robichaux, Mize,

Frohn, Thibodeaux, and Wadsack be made parties to the lawsuit. In June of 2001 Pias

filed an Answer to Plaintiff’s Petition for Money Judgment and First Supplemental

and Amending Petition and Reconventional Demand. In his reconventional demand

Pias sought damages specified under his employment contract for termination without

cause. In addition, Pias requested the appointment of a liquidator pursuant to La.R.S.

12:143. Trial on the merits was held May 12 and 13, 2003.

The trial court issued Written Reasons for Judgment on June 6, 2003. The court

3 held that Pias owed TCLF $6,102.02 under the terms of the Shareholders Agreement.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

LaFleur v. Guilbeau
617 So. 2d 1362 (Louisiana Court of Appeal, 1993)
Cashio v. Shoriak
481 So. 2d 1013 (Supreme Court of Louisiana, 1986)
BIG" D" DIRT SERVICES INC. v. Westwood, Inc.
653 So. 2d 604 (Louisiana Court of Appeal, 1995)
Dawson Engineers, Inc. v. Lemel Iron Works, Inc.
307 So. 2d 771 (Louisiana Court of Appeal, 1975)
Rosell v. Esco
549 So. 2d 840 (Supreme Court of Louisiana, 1989)
Lopez v. TDI Services, Inc.
631 So. 2d 679 (Louisiana Court of Appeal, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
The Carmouche Law Firm, Aplc v. Scott J. Pias, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-carmouche-law-firm-aplc-v-scott-j-pias-lactapp-2004.